Search icon

CLEARBRIDGE COMPENSATION GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLEARBRIDGE COMPENSATION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2009 (16 years ago)
Entity Number: 3830291
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O RUSSELL MILLER DOS Process Agent 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
20191620177
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
270618129
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-15 2025-07-01 Address 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-15 2024-08-15 Address 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-06 2010-09-15 Address 900 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701046201 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240815003530 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220204000598 2022-02-04 BIENNIAL STATEMENT 2022-02-04
110802002302 2011-08-02 BIENNIAL STATEMENT 2011-07-01
100915000269 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
293750.00
Total Face Value Of Loan:
293750.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
403618.00
Total Face Value Of Loan:
403618.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$293,750
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$294,788.18
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $293,750
Jobs Reported:
22
Initial Approval Amount:
$403,618
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,802.71
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $403,618

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State